logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Purle, Jonathan Richard Gerald

    Related profiles found in government register
  • Purle, Jonathan Richard Gerald
    British compliance consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Waterside Gate, St Peter Street, Maidstone, Kent, ME16 0GB, United Kingdom

      IIF 1
  • Purle, Jonathan Richard Gerald
    British non-executive director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Grove House, Murray Road, Leesons Hill, Orpington, BR5 3QY, England

      IIF 2
  • Purle, Jonathan Richard Gerald
    British regulatory compliance consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Waterside Gate, St Peters Street, Maidstone, Kent, ME16 0GB, England

      IIF 3
  • Purle, Jonathan Richard Gerald
    British regulatory consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breckland Business Centre, St Withburga Lane, East Dereham, Norfolk, NR19 1FD, England

      IIF 4
    • icon of address 11 Waterside Gate, St Peter Street, Maidstone, Kent, ME16 0GB, United Kingdom

      IIF 5
    • icon of address Milwood House, Albion Place, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 6
    • icon of address Milwood House, Albion Place, Maidstone, ME14 5DZ, England

      IIF 7
    • icon of address The Old Library, St. Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 8
    • icon of address Affinity House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 9
  • Purle, Jonathan Richard Gerald
    British non-executive director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Arlington Street, London, SW1A 1RN, England

      IIF 10
  • Purle, Jonathan Richard Gerald
    British regulatory consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Jonathan Richard Gerald Purle
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breckland Business Centre, St Withburga Lane, East Dereham, Norfolk, NR19 1FD, England

      IIF 12
    • icon of address 11 Waterside Gate, St Peter Street, Maidstone, Kent, ME16 0GB, United Kingdom

      IIF 13
    • icon of address Milwood House, Albion Place, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 14
    • icon of address Milwood House, Albion Place, Maidstone, ME14 5DZ, England

      IIF 15
    • icon of address The Old Library, St. Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 16
  • Purle, Jonathan Richard Gerald

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 11, Waterside Gate, St Peter Street, Maidstone, Kent, ME16 0GB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Millwood House, 36b Albion Place, Maidstone, Kent, ME14 1LH, United Kingdom

      IIF 21
    • icon of address Milwood House, Albion Place, Maidstone, ME14 5DZ, England

      IIF 22
    • icon of address The Old Library, St. Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 23
    • icon of address New Grove House, Murray Road, Orpington, BR5 3QY, United Kingdom

      IIF 24
  • Purle, Jonathan Richard, Gerald

    Registered addresses and corresponding companies
    • icon of address Milwood House, Albion Place, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 25
  • Mr Jonathan Richard Gerald Purle
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    ABI MARKETS LIMITED - 2016-08-16
    icon of address 85 Charlotte Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,510 GBP2018-12-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Milwood House, Albion Place, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-10-09 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    GROVE FINANCIAL PLANNING LIMITED - 2009-12-12
    icon of address New Grove House Murray Road, Leesons Hill, Orpington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,016,413 GBP2024-11-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 2 - Director → ME
  • 4
    PORTAFINA INVESTMENT MANAGEMENT LTD - 2023-07-07
    icon of address Affinity House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,571,706 GBP2022-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 9 - Director → ME
  • 5
    WATERSIDE GATE ASSOCIATES LIMITED - 2016-05-16
    icon of address The Old Library, St. Faiths Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,835 GBP2017-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-01-22 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Breckland Business Centre, St Withburga Lane, East Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,458 GBP2022-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-11-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    WATERSIDE GATE SERVICES LIMITED - 2016-05-16
    icon of address Milwood House, Albion Place, Maidstone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    752 GBP2016-12-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-12-06 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-06-30 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Library, St Faiths Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-12-05 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address New Grove House, Murray Road, Orpington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address 4385, 10965587: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    icon of address 11 Waterside Gate, St Peter Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-01-30 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 1

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.